Company NameMountain Creative Design Consultants Ltd.
DirectorsAndrew MacDonald Bowman and Frances Bowman
Company StatusLiquidation
Company NumberSC173247
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew MacDonald Bowman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameFrances Bowman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameFrances Bowman
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bailie Drive
Bearsden
Glasgow
G61 3AL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mountaincdc.com

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2014
Net Worth£201,434
Cash£151,859
Current Liabilities£62,788

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 March 2020 (4 years, 1 month ago)
Next Return Due17 April 2021 (overdue)

Charges

2 June 1997Delivered on: 6 June 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 November 2020Registered office address changed from , 3 Park Gardens, Glasgow, G3 7YE, Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 19 November 2020 (2 pages)
18 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-11
(1 page)
28 July 2020Micro company accounts made up to 29 February 2020 (2 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 May 2019Registered office address changed from , 4 Woodside Terrace, Ground Floor, Glasgow, G3 7UY, Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 30 May 2019 (1 page)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from 1 Park Terrace Glasgow G3 6BY to 4 Woodside Terrace Ground Floor Glasgow G3 7UY on 16 March 2017 (1 page)
16 March 2017Registered office address changed from , 1 Park Terrace, Glasgow, G3 6BY to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 16 March 2017 (1 page)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 April 2010Director's details changed for Frances Bowman on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Frances Bowman on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Andrew Macdonald Bowman on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Andrew Macdonald Bowman on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Frances Bowman on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Andrew Macdonald Bowman on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of Frances Bowman as a secretary (1 page)
8 April 2010Termination of appointment of Frances Bowman as a secretary (1 page)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 April 2008Return made up to 06/03/08; full list of members (4 pages)
17 April 2008Return made up to 06/03/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 April 2007Return made up to 06/03/07; full list of members (7 pages)
5 April 2007Return made up to 06/03/07; full list of members (7 pages)
25 September 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
25 September 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
10 March 2006Return made up to 06/03/06; full list of members (7 pages)
10 March 2006Return made up to 06/03/06; full list of members (7 pages)
8 August 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
8 August 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
10 March 2005Return made up to 06/03/05; full list of members (7 pages)
10 March 2005Return made up to 06/03/05; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
30 June 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
1 March 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
1 March 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
28 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
28 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
24 June 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
24 June 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 March 2002Return made up to 06/03/02; full list of members (6 pages)
5 March 2002Return made up to 06/03/02; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 March 2001Return made up to 06/03/01; full list of members (6 pages)
27 March 2001Return made up to 06/03/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 March 2000 (12 pages)
6 July 2000Full accounts made up to 31 March 2000 (12 pages)
4 April 2000Return made up to 06/03/00; full list of members (6 pages)
4 April 2000Return made up to 06/03/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (12 pages)
19 March 1999Return made up to 06/03/99; no change of members (4 pages)
9 March 1999Registered office changed on 09/03/99 from: 13 bath street glasgow G2 1HY (1 page)
24 August 1998Full accounts made up to 31 March 1998 (11 pages)
17 March 1998Return made up to 06/03/98; full list of members (6 pages)
6 June 1997Partic of mort/charge * (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Incorporation (16 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)